Inverness
Inverness-Shire
IV2 4AA
Scotland
Director Name | Mr George Peter Gammie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA Scotland |
Registered Address | Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Andrew David Gammie 50.00% Ordinary |
---|---|
50 at £1 | George Peter Gammie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,468 |
Cash | £85,893 |
Current Liabilities | £13,266 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
15 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 January 2015 | Register(s) moved to registered office address Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA (1 page) |
15 January 2015 | Register(s) moved to registered office address Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA (1 page) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
17 January 2012 | Register inspection address has been changed (1 page) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Register(s) moved to registered inspection location (1 page) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Register(s) moved to registered inspection location (1 page) |
17 January 2012 | Register inspection address has been changed (1 page) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Director's details changed for Mr George Peter Gammie on 15 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Andrew Davidson Gammie on 15 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Director's details changed for Mr George Peter Gammie on 15 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Andrew Davidson Gammie on 15 January 2011 (2 pages) |
20 January 2010 | Director's details changed for Mr George Peter Gammia on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Andrew David Gammie on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Andrew David Gammie on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr George Peter Gammia on 15 January 2010 (2 pages) |
15 January 2010 | Incorporation (23 pages) |
15 January 2010 | Incorporation (23 pages) |